Search icon

FLORIDA COASTAL EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P28064
FEI/EIN Number 562456935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 602 MAIN ST, STE 801, CINCINNATI, OH, 45202
Mail Address: 602 MAIN ST, STE 801, CINCINNATI, OH, 45202
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MUELLER MICHAEL A PRIN 602 MAIN ST STE 801, CINCINNATI, OH, 45202
SCHWART NANCY C Vice President 602 MAIN STREET, SUITE 801, CINCINNATI, OH, 45202
DONNELLY MICHAEL E President 1201 NORTH ORANGE STREET, SUITE 729, WILMINGTON, DE, 19801
STARNER GEORGE Agent 4726 NW 38TH AVENUE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 STARNER, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 4726 NW 38TH AVENUE, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-30 602 MAIN ST, STE 801, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 2004-07-30 602 MAIN ST, STE 801, CINCINNATI, OH 45202 -

Documents

Name Date
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State